Company NameXH1 Limited
Company StatusDissolved
Company Number08410247
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Directors

Director NameMr Martin Dibb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 East Parade
Baildon
Bradford
BD17 6LY
Secretary NameMr Martin Dibb
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Grey Gables
Netherton
West Yorkshire
WF4 4SS
Director NameMr Matthew Robert Watterson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grey Gables
Netherton
Wakefield
West Yorkshire
WF4 4SS

Location

Registered AddressPlatform Bar & Club Southgate House
Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
15 March 2014Termination of appointment of Matthew Watterson as a director (1 page)
15 March 2014Termination of appointment of Matthew Watterson as a director (1 page)
29 January 2014Registered office address changed from 4 Grey Gables Netherton West Yorkshire WF4 4SS on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 4 Grey Gables Netherton West Yorkshire WF4 4SS on 29 January 2014 (1 page)
19 August 2013Termination of appointment of Martin Dibb as a secretary (1 page)
19 August 2013Termination of appointment of Martin Dibb as a secretary (1 page)
8 August 2013Registered office address changed from 4 Grey Gables Netherton Wakefield West Yorkshire WF4 4SS on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 4 Grey Gables Netherton Wakefield West Yorkshire WF4 4SS on 8 August 2013 (2 pages)
5 August 2013Registered office address changed from 4 East Parade Baildon Bradford BD17 6LY United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 4 East Parade Baildon Bradford BD17 6LY United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 4 East Parade Baildon Bradford BD17 6LY United Kingdom on 5 August 2013 (2 pages)
15 July 2013Termination of appointment of Martin Dibb as a director (2 pages)
15 July 2013Termination of appointment of Martin Dibb as a director (2 pages)
9 July 2013Appointment of Matthew Robert Watterson as a director (3 pages)
9 July 2013Appointment of Matthew Robert Watterson as a director (3 pages)
19 February 2013Incorporation
Statement of capital on 2013-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 February 2013Incorporation
Statement of capital on 2013-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 February 2013Incorporation
Statement of capital on 2013-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)